- Company Overview for SOHO DINING LIMITED (06955990)
- Filing history for SOHO DINING LIMITED (06955990)
- People for SOHO DINING LIMITED (06955990)
- More for SOHO DINING LIMITED (06955990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | TM01 | Termination of appointment of Marco Anthony Gorevan as a director on 15 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
21 Jan 2017 | AD01 | Registered office address changed from PO Box WC1N 3AX 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 21 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to PO Box WC1N 3AX 27 27 Old Gloucester Street London WC1N 3AX on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 22-25 Dean Street Soho London W1D 3RY England to 27 Old Gloucester Street London WC1N 3AX on 20 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from 11 the Gables Ongar CM5 0GA England to 22-25 Dean Street Soho London W1D 3RY on 12 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 11 the Gables Ongar CM5 0GA on 5 January 2017 | |
22 Dec 2016 | AP01 | Appointment of Mr Marco Anthony Gorevan as a director on 22 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Michael Lionel Keam as a director on 22 December 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from Moorgate House Dysart Street London EC2A 2BX to 27 Old Gloucester Street London WC1N 3AX on 20 November 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
06 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Michael Lionel Keam on 1 January 2014 | |
19 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
21 Dec 2013 | AD01 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England on 21 December 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
22 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 |